T2 SOLUTIONS LIMITED

Company Documents

DateDescription
06/09/166 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1612 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/168 April 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/04/166 April 2016 APPLICATION FOR STRIKING-OFF

View Document

15/10/1515 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/157 August 2015 FIRST GAZETTE

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CALDWELL

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN NELSON

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM KILDONAN, 4 EGLINTON CRESCENT TROON AYRSHIRE KA10 6LQ

View Document

07/02/117 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAIG NELSON / 15/01/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 15/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE DONALDSON / 15/01/2010

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANNE DONALDSON / 15/01/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALDSON

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR IAN CRAIG NELSON

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR JAMES CALDWELL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MRS LESLEY ANNE DONALDSON

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/01/08; CHANGE OF MEMBERS; AMEND

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 PARTIC OF MORT/CHARGE *****

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 £ NC 1000/100000 09/03

View Document

09/03/079 March 2007 PARTIC OF MORT/CHARGE *****

View Document

08/03/078 March 2007 PARTIC OF MORT/CHARGE *****

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED SPEAR ITS LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 COMPANY NAME CHANGED T2 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 16/01/04; NO CHANGE OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 16/01/03; NO CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company